Touch Of Colour Limited (issued an NZ business identifier of 9429041726358) was launched on 28 Apr 2015. 4 addresses are currently in use by the company: 70A Shelter Drive, Greenhithe, Auckland, 0632 (type: registered, physical). 9 Coleman Avenue, Herald Island, Auckland had been their physical address, up until 16 Aug 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Forsyth, Maree Christine (an individual) located at Greenhithe, Auckland postcode 0632. "Cosmetic wholesaling" (ANZSIC F372010) is the category the ABS issued Touch Of Colour Limited. The Businesscheck database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
70a Shelter Drive, Greenhithe, -- Select Suburb / City --, 0629 | Registered & physical | 18 Jan 2022 |
70a Shelter Drive, Greenhithe, Auckland, 0632 | Registered & physical & service | 16 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Maree Christine Forsyth
Greenhithe, -- Select Suburb / City --, 0629
Address used since 02 Feb 2019 |
Director | 28 Apr 2015 - current |
Maree Christine Forsyth
Greenhithe, -- Select Suburb / City --, 0629
Address used since 02 Feb 2019 |
Director | 28 Apr 2015 - current |
Maree Christine Carlisle
Wairau Valley, Auckland, 0629
Address used since 28 Apr 2015
Herald Island, Auckland, 0618
Address used since 08 Sep 2017 |
Director | 28 Apr 2015 - current |
Phillip Francis Carlisle
Herald Island, Auckland, 0618
Address used since 08 Sep 2017 |
Director | 28 Apr 2015 - 04 Jul 2022 |
Phillip Francis Carlisle
Wairau Valley, Auckland, 0629
Address used since 28 Apr 2015
Herald Island, Auckland, 0618
Address used since 08 Sep 2017 |
Director | 28 Apr 2015 - 10 Jan 2022 |
9 Coleman Avenue , Herald Island , Auckland , 0618 |
Previous address | Type | Period |
---|---|---|
9 Coleman Avenue, Herald Island, Auckland, 0618 | Physical & registered | 18 Sep 2017 - 16 Aug 2022 |
Unit 10, 48 Ellice Road, Wairau Valley, Auckland, 0629 | Registered & physical | 28 Apr 2015 - 18 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Forsyth, Maree Christine Individual |
Greenhithe Auckland 0632 |
22 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Carlisle, Maree Christine Director |
Greenhithe Auckland 0629 |
28 Apr 2015 - 22 Aug 2022 |
Carlisle, Maree Christine Director |
Greenhithe Auckland 0629 |
28 Apr 2015 - 22 Aug 2022 |
Carlisle, Phillip Francis Individual |
Herald Island Auckland 0618 |
28 Apr 2015 - 08 Aug 2022 |
Phillip Francis Carlisle Director |
Herald Island Auckland 0618 |
28 Apr 2015 - 10 Jan 2022 |
Phillip Francis Carlisle Individual |
Herald Island Auckland 0618 |
28 Apr 2015 - 10 Jan 2022 |
Stuart Sports Medicine Limited 14 Coleman Avenue |
|
Young Property Consultants Limited 3 Coleman Avenue |
|
Paint Brothers NZ Limited 4 Coleman Avenue |
|
Saga Now Limited 17 Ferry Parade |
|
Leisky Trustee Limited 15 Ferry Parade |
|
Weka Property Limited 5 Duncan Rise |
Olive Skin And Hair Care Limited 102 Aeroview Drive |
Bernz Enterprises Limited 13 Hueglow Rise |
Wendy Hill Cosmetics Limited 106 Eskdale Road |
Potential Unltd 2004 Limited 3/27 Ludlow Tce |
Ploenphit Moneytree Limited C11 8 Henry Rose Place |
Son Limited 12 B Bond Crescent |